Search icon

THE BRONX BREWERY, LLC

Headquarter

Company Details

Name: THE BRONX BREWERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2009 (16 years ago)
Entity Number: 3819721
ZIP code: 12207
County: Bronx
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of THE BRONX BREWERY, LLC, CONNECTICUT 1183011 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CKQRTC944D68 2024-10-23 856 E 136TH ST, BRONX, NY, 10454, 3509, USA 856 E 136TH ST, BRONX, NY, 10454, 3509, USA

Business Information

Doing Business As THE BRONX BREWERY LLC
Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2023-10-26
Initial Registration Date 2021-03-18
Entity Start Date 2009-06-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAMIAN BROWN
Role PRESIDENT
Address 856 E. 136TH STREET, BRONX, NY, 10454, USA
Government Business
Title PRIMARY POC
Name DAMIAN BROWN
Role PRESIDENT
Address 856 E. 136TH STREET, BRONX, NY, 10454, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1514877 419 EAST 82ND STREET, #4A, NEW YORK, NY, 10028 419 EAST 82ND STREET, #4A, NEW YORK, NY, 10028 (571) 330-6133

Filings since 2011-03-15

Form type D
File number 021-156699
Filing date 2011-03-15
File View File

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-06-05 2024-11-01 Address 856 E 136TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
2013-06-13 2023-06-05 Address 856 E 136TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
2011-09-21 2013-06-13 Address 7 BRUCKNER BLVD., BRONX, NY, 10454, USA (Type of address: Service of Process)
2011-05-19 2011-09-21 Address DAMIAN BROWN, 419 E 116TH ST APT 1, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2010-12-07 2011-05-19 Address 419 EAST 116TH ST. APT. 1, NY, NY, 10029, USA (Type of address: Service of Process)
2009-06-08 2010-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035029 2024-11-01 CERTIFICATE OF MERGER 2024-11-01
230605001102 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210602061485 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190620060070 2019-06-20 BIENNIAL STATEMENT 2019-06-01
170605006466 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150603006662 2015-06-03 BIENNIAL STATEMENT 2015-06-01
150220000332 2015-02-20 CERTIFICATE OF AMENDMENT 2015-02-20
130613006123 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110921000594 2011-09-21 CERTIFICATE OF CHANGE 2011-09-21
110519002184 2011-05-19 BIENNIAL STATEMENT 2011-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State